General information

Name:

Modha Ltd

Office Address:

The Hour House 32 High Street WD3 1ER Rickmansworth

Number: 05590443

Incorporation date: 2005-10-12

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 05590443 19 years ago, Modha Limited is a Private Limited Company. Its current office address is The Hour House, 32 High Street Rickmansworth. The firm's SIC code is 82990, that means Other business support service activities not elsewhere classified. May 31, 2022 is the last time the accounts were reported.

Given this specific firm's size, it was unavoidable to appoint additional company leaders: Chand M. and Neil M. who have been participating in joint efforts since 2005 for the benefit of the business. Additionally, the managing director's duties are supported by a secretary - Nirmala M., who was officially appointed by this specific business in 2005.

Executives with significant control over this firm are: Chand M. owns 1/2 or less of company shares. Nirmala M. owns 1/2 or less of company shares. Neil M. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Chand M.

Role: Director

Appointed: 12 October 2005

Latest update: 6 March 2024

Neil M.

Role: Director

Appointed: 12 October 2005

Latest update: 6 March 2024

Nirmala M.

Role: Secretary

Appointed: 12 October 2005

Latest update: 6 March 2024

People with significant control

Chand M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Nirmala M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Neil M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Nirmala M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 December 2014
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 28 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 January 2013
Annual Accounts 15 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 November 2013
Annual Accounts 28 September 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Fri, 24th Nov 2023 (CS01)
filed on: 3rd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

30 Bedford Road

Post code:

HA6 2AZ

City / Town:

Northwood

HQ address,
2013

Address:

30 Bedford Road

Post code:

HA6 2AZ

City / Town:

Northwood

HQ address,
2014

Address:

30 Bedford Road

Post code:

HA6 2AZ

City / Town:

Northwood

HQ address,
2015

Address:

30 Bedford Road

Post code:

HA6 2AZ

City / Town:

Northwood

Accountant/Auditor,
2013 - 2012

Name:

Cameron & Associates Limited

Address:

35/37 Lowlands Road

Post code:

HA1 3AW

City / Town:

Harrow On The Hill

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode